Search icon

TIPPU FOOD CORP.

Company Details

Name: TIPPU FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Dec 2006 (18 years ago)
Entity Number: 3447144
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 187-197 TROY AVENUE, BROOKLYN, NY, United States, 11208
Principal Address: 287 MCKINLEY AVENUE, BROOKLYN, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NAZRUL ALI Chief Executive Officer 287 MCKINLEY AVENUE, BROOKLYN, NY, United States, 11208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187-197 TROY AVENUE, BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2007-06-15 2008-12-08 Address 187-197 TROY AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)
2006-12-08 2007-06-15 Address 241-11 LINDEN BOULEVARD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110211002339 2011-02-11 BIENNIAL STATEMENT 2010-12-01
081208003267 2008-12-08 BIENNIAL STATEMENT 2008-12-01
070615000938 2007-06-15 CERTIFICATE OF CHANGE 2007-06-15
061208000553 2006-12-08 CERTIFICATE OF INCORPORATION 2006-12-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-06-23 No data 187 TROY AVE, Brooklyn, BROOKLYN, NY, 11213 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
140906 WH VIO INVOICED 2010-12-01 300 WH - W&M Hearable Violation
140907 WH VIO INVOICED 2010-12-01 150 WH - W&M Hearable Violation
140908 WH VIO INVOICED 2010-12-01 150 WH - W&M Hearable Violation
315428 CNV_SI INVOICED 2010-10-26 160 SI - Certificate of Inspection fee (scales)
127802 CNV_IP INVOICED 2010-05-27 500 IP - Item Pricing Fine
140362 WH VIO INVOICED 2010-03-31 150 WH - W&M Hearable Violation
79574 CL VIO INVOICED 2007-12-10 600 CL - Consumer Law Violation
91974 WH VIO INVOICED 2007-11-27 150 WH - W&M Hearable Violation
291593 CNV_SI INVOICED 2007-10-31 120 SI - Certificate of Inspection fee (scales)
92133 WH VIO INVOICED 2007-09-06 100 WH - W&M Hearable Violation

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1101424 Americans with Disabilities Act - Other 2011-03-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-23
Termination Date 2011-12-23
Date Issue Joined 2011-07-27
Section 1331
Status Terminated

Parties

Name PERRI
Role Plaintiff
Name TIPPU FOOD CORP.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State